Search icon

J.J.W. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.J.W. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1989 (36 years ago)
Date of dissolution: 16 Jun 2010
Entity Number: 1380636
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 1594 ARKANSAS DR, VALLEY STREAM, NY, United States, 11580
Principal Address: 1594 ARKANSAS DRIVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1594 ARKANSAS DR, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
CHIH-HUA CHIANG Chief Executive Officer 1594 ARKANSAS DR, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2005-10-31 2007-08-09 Address 1594 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2005-10-31 2007-08-09 Address 1594 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-10-31 2007-08-09 Address 1594 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-03-29 2005-10-31 Address 39A ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-03-29 2005-10-31 Address 39A ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100616000532 2010-06-16 CERTIFICATE OF DISSOLUTION 2010-06-16
090814002148 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070809002949 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051031002927 2005-10-31 BIENNIAL STATEMENT 2005-08-01
040330002019 2004-03-30 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State